LAGAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Sean Gerard Mccann on 2025-05-19

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR IAN GEORGE COULTER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN LOUGHRAN

View Document

24/09/1924 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATTERSON

View Document

30/07/1830 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR SAMUEL WILFRED PATTERSON

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN COULTER

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/03/1621 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HORNER / 13/08/2015

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR ROBERT GEORGE HORNER

View Document

22/09/1522 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

17/08/1517 August 2015 AUDITOR'S RESIGNATION

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR PETER GARY WOODS

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR EDWARD GERARD JONES

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED IAN COULTER

View Document

27/02/1527 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR OWEN MURPHY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

09/10/139 October 2013 TERMINATE DIR APPOINTMENT

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAGAN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

19/09/1219 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR DECLAN VINCENT CANAVAN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY LAGAN / 21/12/2010

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 APPROVAL OF ANCILLARY DOCUMENTS 01/09/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED KEVIN ANTHONY LAGAN

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MCCANN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHORTALL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED KATHLEEN PHILOMENA LAGAN

View Document

19/08/1019 August 2010 DOCUMENTS APPROVED 03/08/2010

View Document

16/08/1016 August 2010 DECLARATION OF AN INTERIM DIVIDEND 03/08/2010

View Document

16/08/1016 August 2010 DECLARATION OF AN INTERIM DIVIDEND 03/08/2010

View Document

24/05/1024 May 2010 AUDITOR RESIGNATION

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 18/02/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERARD MCCANN / 16/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK F SHORTALL / 21/10/2009

View Document

09/06/099 June 2009 CHANGE OF DIRS/SEC

View Document

01/03/091 March 2009 18/02/09 ANNUAL RETURN SHUTTLE

View Document

17/07/0817 July 2008 31/03/07 ANNUAL ACCTS

View Document

28/05/0828 May 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 18/02/08 ANNUAL RETURN SHUTTLE

View Document

16/02/0716 February 2007 18/02/07 ANNUAL RETURN SHUTTLE

View Document

30/01/0730 January 2007 31/03/06 ANNUAL ACCTS

View Document

06/04/066 April 2006 18/02/06 ANNUAL RETURN SHUTTLE

View Document

18/02/0618 February 2006 31/03/05 ANNUAL ACCTS

View Document

29/06/0529 June 2005 CHANGE OF ARD

View Document

15/06/0515 June 2005 UPDATED MEM AND ARTS

View Document

15/06/0515 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

25/02/0525 February 2005 18/02/05 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

09/09/049 September 2004 CHANGE OF DIRS/SEC

View Document

15/07/0415 July 2004 CHANGE OF DIRS/SEC

View Document

07/05/047 May 2004 RETURN OF ALLOT OF SHARES

View Document

05/05/045 May 2004 UPDATED MEM AND ARTS

View Document

05/05/045 May 2004 CERT CHANGE

View Document

05/05/045 May 2004 RESOLUTION TO CHANGE NAME

View Document

29/04/0429 April 2004 UPDATED MEM AND ARTS

View Document

29/04/0429 April 2004 SPECIAL/EXTRA RESOLUTION

View Document

29/04/0429 April 2004 NOT OF INCR IN NOM CAP

View Document

21/04/0421 April 2004 CHANGE OF DIRS/SEC

View Document

21/04/0421 April 2004 CHANGE OF DIRS/SEC

View Document

21/04/0421 April 2004 CHANGE IN SIT REG ADD

View Document

21/04/0421 April 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 PARS RE DIRS/SIT REG OFF

View Document

18/02/0418 February 2004 ARTICLES

View Document

18/02/0418 February 2004 DECLN COMPLNCE REG NEW CO

View Document

18/02/0418 February 2004 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company